Paneltek Limited was registered on 17 Aug 2001 and issued an NZ business identifier of 9429036819911. The registered LTD company has been supervised by 5 directors: David Paul Waters - an active director whose contract began on 09 Dec 2009,
Allen Ian Sloan - an inactive director whose contract began on 01 Aug 2005 and was terminated on 28 Sep 2018,
Keith Michael Jarman - an inactive director whose contract began on 23 Jun 2003 and was terminated on 01 Dec 2009,
Jennifer Elaine Kennedy - an inactive director whose contract began on 17 Aug 2001 and was terminated on 01 Aug 2005,
Kerry Donald Neale - an inactive director whose contract began on 17 Aug 2001 and was terminated on 23 Jun 2003.
As stated in BizDb's data (last updated on 02 Apr 2024), the company registered 1 address: 83B Tristram Street, Hamilton Central, Hamilton, 3204 (types include: registered, physical).
Until 08 Mar 2021, Paneltek Limited had been using 128 Rostrevor Street, Hamilton Central, Hamilton as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 9999 shares are held by 1 entity, namely:
Larch Investments Limited (an entity) located at 5 Hunt Street, Whangarei postcode 0110.
Then there is a group that consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Waters, David Paul - located at Pukekohe. Paneltek Limited has been classified as "Veneer wood - dealing" (business classification F333120).
Previous addresses
Address: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 17 Feb 2011 to 08 Mar 2021
Address: 17 Hall Street, Pukekohe New Zealand
Registered & physical address used from 10 Aug 2009 to 17 Feb 2011
Address: 87 Camerontown Road, Pukekohe
Registered & physical address used from 10 Oct 2003 to 10 Aug 2009
Address: Campbell Tyson, 17 Hall St, Pukekohe
Registered & physical address used from 17 Aug 2001 to 10 Oct 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Larch Investments Limited Shareholder NZBN: 9429040101972 |
5 Hunt Street Whangarei 0110 New Zealand |
21 Jan 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Waters, David Paul |
Pukekohe 2679 New Zealand |
21 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sloan, Allen Ian |
R D 1 Hamilton |
06 Oct 2005 - 03 Oct 2018 |
Individual | Kennedy, Jennifer Elaine |
Pukekohe |
17 Aug 2001 - 06 Oct 2005 |
Individual | Gollan, Neil Stanley |
Waiau Pa |
06 Oct 2005 - 03 Aug 2009 |
Individual | Kennedy, Jennifer Elaine |
Waiau Pa |
06 Oct 2005 - 27 Nov 2009 |
Individual | Sloan, Allen Ian |
R D 1 Hamilton |
06 Oct 2005 - 03 Oct 2018 |
Individual | Jarman, Keith Michael |
Waiau Pa |
06 Oct 2005 - 27 Nov 2009 |
Individual | Brownie, Craig Bernard |
Rd 1 Hamilton New Zealand |
06 Oct 2005 - 03 Oct 2018 |
Individual | Jarman, Keith Michael |
Pukekohe |
03 Oct 2003 - 27 Jun 2010 |
Individual | Sloan, Alison Elizabeth |
Rd 1 Hamilton New Zealand |
06 Oct 2005 - 03 Oct 2018 |
Individual | Sloan, Alison Elizabeth |
Rd 1 Hamilton New Zealand |
06 Oct 2005 - 03 Oct 2018 |
Entity | Neale Enterprises Limited Shareholder NZBN: 9429039282989 Company Number: 447908 |
03 Oct 2003 - 03 Oct 2003 | |
Individual | Sloan, Allen Ian |
Rd 1 Hamilton |
06 Oct 2005 - 03 Oct 2018 |
Entity | Neale Enterprises Limited Shareholder NZBN: 9429039282989 Company Number: 447908 |
03 Oct 2003 - 03 Oct 2003 | |
Individual | Sloan, Alison Elizabeth |
Rd 1 Hamilton |
06 Oct 2005 - 03 Oct 2018 |
David Paul Waters - Director
Appointment date: 09 Dec 2009
Address: Pukekohe, 2679 New Zealand
Address used since 06 Aug 2018
Address: R D 3, Pukekohe, 2678 New Zealand
Address used since 01 Apr 2015
Allen Ian Sloan - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 28 Sep 2018
Address: R D 1, Hamilton, 3281 New Zealand
Address used since 01 Apr 2015
Keith Michael Jarman - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 01 Dec 2009
Address: Waiau Pa,
Address used since 03 Aug 2009
Jennifer Elaine Kennedy - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 01 Aug 2005
Address: Pukekohe,
Address used since 17 Aug 2001
Kerry Donald Neale - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 23 Jun 2003
Address: Bucklands Beach, Auckland,
Address used since 17 Aug 2001
383 One Limited
128 Rostrevor Street
Clarksun Enterprises Limited
128 Rostrevor Street
Rr Education Limited
128 Rostrevor Street
C J Pastures Limited
128 Rostrevor Street
Taranui Spirit Limited
128 Rostrevor Street
Abergil No 2 Limited
128 Rostrevor Street
Anthony Shearer Limited
Level 22, Vero Centre
Engineered Pine Products Limited
8 Culperry Road
Esthec Nz Limited
112 Kitchener Road
Geotic Company Limited
61 Edinburgh Street
The Panel Group Limited
3 Harris Street
Triwood Systems Limited
279 Point View Drive